Letter Sequence Approval |
---|
TAC:MD2054, Steam Generator Tube Integrity (Approved, Closed) |
|
|
|
---|
Category:Letter
MONTHYEARML23342A0942024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23354A0632023-12-22022 December 2023 Cover Letter - Crystal River License Termination Plan Request for Additional Information ML23345A1882023-12-0606 December 2023 Fws to NRC Crystal River Species List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected by Your Proposed Project ML23320A2592023-11-17017 November 2023 STC-23 077 Notification of the Crystal River Unit 3 Generating Plant License Termination Plan Public Meeting and Federal Register Notice ML23313A1322023-11-15015 November 2023 Request for Additional Information for the Environmental Assessment of the License Termination Plan for Crystal River Unit 3 Nuclear Generating Plant ML23310A0712023-11-0707 November 2023 Audit Plan Cover Letter - Crystal River Unit 3 Nuclear Generating Plant LTP ML23187A1112023-07-25025 July 2023 Acceptance of Requested Licensing Action License Request to Add License Condition to Include License Termination Plan Requirements ML23107A2722023-06-13013 June 2023 Letter Transmitting NRC Survey Results for East Settling Pond ML23160A2962023-06-0909 June 2023 Response to Crystal River, Unit 3 Supplemental Information Needed for Acceptance on the Application for a License Amendment Regarding Approval of the License Termination Plan ML23107A2732023-06-0707 June 2023 Orise Independent Survey Report Dcn 5366-SR-01-0 IR 05000302/20220032023-05-25025 May 2023 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report No. 05000302/2022003 ML23103A1902023-04-19019 April 2023 Request for Supplemental Information Cover Letter ML23058A2532023-03-22022 March 2023 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River, Unit 3 - NRC Inspection Report No. 05000302/2022003 ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML22265A0192022-09-26026 September 2022 Nuclear Generating Plant - U.S. Nuclear Regulatory Commission'S Analysis of ADP CR3, Llc'S Decommissioning Funding Status Report (License No. DPR-72, Docket Nos. 50-302 and 72-1035) IR 05000302/20220022022-08-0909 August 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report 05000302/2022002 IR 05000302/20220012022-05-0303 May 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report 05000302/2022001 ML22116A1752022-04-27027 April 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3- Independent Spent Fuel Storage Installation Security Inspection Report 07201035/2022401 ML22105A3992022-04-18018 April 2022 Nuclear Generating Plant - Change in NRC Project Manager ML22011A1362022-01-31031 January 2022 Independent Spent Fuel Storage Installation Security Inspection Plan IR 05000302/20210042022-01-24024 January 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report No. 05000302/2021004 ML22024A2142022-01-24024 January 2022 Nuclear Generating Plant - NMFS NRC Letter - Crystal River Energy Complex Biological Opinion Status (License No. DPR-72, Docket Nos. 50-302 and 72-1035) ML21351A0052021-12-20020 December 2021 NRC Analysis of ADP CR3, LLC Decommissioning Funding Status Report for the Crystal River Unit 3 Nuclear Generating Plant (License No. DPR-72, Docket Nos. 50-302 and 72-1035) ML21322A2702021-11-24024 November 2021 Nuclear Generating Plant - Issuance of Amendment No. 260 Approving the Independent Spent Fuel Storage Installation Only Security Plan, Rev 3 IR 05000302/20210032021-11-0909 November 2021 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report Nos. 05000302/2021003 and 07201035/2021001 ML21288A4292021-10-18018 October 2021 Letter - Crystal River Unit 3 Nuclear Generating Plant - Correction to Safety Evaluation Related to the Issuance of Amendment No. 259 Approving the Independent Spent Fuel Storage Installation Only Emergency Plan ML21238A0952021-10-13013 October 2021 Issuance of Amendment No. 259 Approving the ISFSI-Only Emergency Plan, Revision Draft a IR 05000302/20210012021-08-12012 August 2021 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report Nos. 05000302/2021001 and 05000302/2021002 ML21182A1032021-07-0606 July 2021 Request for Additional Information (RAI) Related to the ISFSI-Only Emergency Plan ML21159A0422021-06-28028 June 2021 VY and CR Indirect License Transfer Package ML21060B4142021-04-12012 April 2021 U.S. Nuclear Regulatory Commission Analysis of Duke Energy Florida, Llc'S Initial Decommissioning Funding Plan for the Crystal River Independent Spent Fuel Storage Installation ML21028A5912021-03-0202 March 2021 Letter to Reid Forwarding Exemption from 10 CFR Part 20, Appendix G, Section Iii.E ML21055A7832021-02-25025 February 2021 Letter to Reid, Change in NRC Staff Project Management for Crystal River Unit 3 Nuclear Generating Plant ML21012A3142021-01-13013 January 2021 Independent Spent Fuel Storage Installation Security Inspection Plan IR 05000302/20200012020-11-19019 November 2020 NRC Inspection Report No. 05000302/2020001, Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3, Crystal River, Florida ML20269A2922020-10-0707 October 2020 NRC Form 311 QA Program Approval Revision 10 Related to Crystal River 3 ML20101G5822020-04-10010 April 2020 CR-3 License Transfer SE Corrected Cover Letter ML20069A0232020-04-0101 April 2020 Order Approving Transfer of Licensed Authority from Duke Energy Florida, LLC, to ADP CR3, LLC, and Draft Conforming Administrative License Amendment ML20050D0142020-02-19019 February 2020 NRC Independent Spent Fuel Storage Installation Inspection Report No. 07201035/2020001, Duke Energy Florida, LLC, Crystal River Unit 3, Crystal River, Florida ML20050F7702020-02-14014 February 2020 30-Day Notice of Payment from the City of Tallahassee Trust Fund Non-Qualified Nuclear Decommissioning Trust Fund for Crystal River Unit 3 ML20015A5672020-01-15015 January 2020 Independent Spent Fuel Storage Installation Security Inspection Plan ML20009D0432020-01-10010 January 2020 Letter to Hobbs, Crystal River Unit 3 Nuclear Generating Plant - Corrected Safety Evaluation for Approval of Partial Site Release for Facility Operating License No. DPR-72 ML19339G5092020-01-0202 January 2020 Letter to Hobbs, Crystal River Unit 3 Nuclear Generating Plant - Approval of Partial Site Release for Facility Operating License No. DPR-72 ML19343A8252019-12-0606 December 2019 Letter from Erika Bailey, Oak Ridge Institute for Science and Education, to John Hickman, NRC, Forwarding Independent Confirmatory Survey Summary and Results for the 3,854-Acre Area Partial Site Release at the Crystal River Energy Complex IR 05000302/20190022019-11-20020 November 2019 NRC Inspection Report No. 05000302/2019002 and Independent Spent Fuel Storage Installation Inspection Report No. 07201035/2019002, Duke Energy Florida, LLC, Crystal River Unit 3, Crystal River, Florida ML19317D0932019-10-25025 October 2019 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance - Engine Systems, Inc. Report No. 10 CFR21-0127, Rev. 0, Emd Fuel Injectors - Seized Plunger and Bushing ML19261A0702019-09-19019 September 2019 VEGP U3 Proficiency Watches Prior to Fuel Load ML19177A0802019-06-26026 June 2019 Nuclear Generating Plant (CR-3) - Notification of Revised Post-Shutdown Decommissioning Activities Report (Revised PSDAR) ML19170A1942019-06-14014 June 2019 Application for Order Consenting to Direct Transfer of Control of Licenses and Approving Conforming License Amendment ML19129A1402019-05-15015 May 2019 Letter to Hobbs, Correction to Amendment No. 257 Approving Independent Spent Fuel Storage Installation (ISFSI)-Only Emergency Plan, Revision 1 2024-01-09
[Table view] Category:License-Operating (New/Renewal/Amendments) DKT 50
MONTHYEARML21322A2702021-11-24024 November 2021 Nuclear Generating Plant - Issuance of Amendment No. 260 Approving the Independent Spent Fuel Storage Installation Only Security Plan, Rev 3 ML21238A0952021-10-13013 October 2021 Issuance of Amendment No. 259 Approving the ISFSI-Only Emergency Plan, Revision Draft a ML20069A0262020-04-0101 April 2020 CR-3 License Transfer Enc 2 Att 1 FOL Amnd 258.doc ML20069A0252020-04-0101 April 2020 CR-3 License Transfer Enc 2 Amendment ML19129A1412019-05-15015 May 2019 Corrected Page for Amendment No. 257 to License No. DPR-072 for Duke Energy Florida, Inc ML19080A1872019-05-0303 May 2019 Enclosure 1 Amendment No. 257 to License No. DPR-72 Duke Energy Florida, Inc., Crystal River, Unit 3, Docket No. 50-302 ML18017A9882018-02-14014 February 2018 Amendment No. 256 to License No. DPR-72 Duke Energy Florida, LLC Crystal River Unit 3 Nuclear Generating Plant Docket No. 50-302 ML17027A1612017-06-27027 June 2017 Enclosure 1, Amendment to Crystal River License No. DPR-72 ML17027A1632017-06-27027 June 2017 Permanently Defueled Tech Specs Amendment 254, Table of Contents ML17027A1642017-06-27027 June 2017 Permanently Defueled Tech Specs Amendment 254, Section 4.0 ML17027A1652017-06-27027 June 2017 Permanently Defueled Tech Specs Amendment 254 Section 5.0 ML17027A1602017-06-27027 June 2017 Ltr to T. Hobbs re: Crystal River Unit 3 Nuclear Generating Plant - Amendment to Permanently Defueled Technical Specifications to Reflect Permanent Removal of Spent Fuel from the Spent Fuel Pools ML17027A1622017-06-27027 June 2017 Facility Operating License Pages ML17096A2812017-06-22022 June 2017 Amendment to License No. DPR-72 Duke Energy Florida, LLC Crystal River Unit 3 Nuclear Generating Plant Docket No. 50-302 ML17096A2822017-06-22022 June 2017 FOL Amnd 254 ML17048A4782017-03-22022 March 2017 Amendment to License No. DPR-72 for ISFSI Emergency Plan and EAL Bases Manual ML16244A1012016-12-0505 December 2016 Amendment Approving ISFSI Emergency Plan ML16293A2002016-11-30030 November 2016 Operating License Amendment 251 Changed Pages ML16173A0232016-08-10010 August 2016 Revised License Pages for License Transfer, Crystal River Unit 3 ML16173A0212016-08-10010 August 2016 Conforming Amendment for License Transfer, Crystal River Unit 3 ML15261A4522015-11-27027 November 2015 Nuclear Generating Plant - Issuance of Amendment No. 249 Regarding Technical Specification Change of Management Titles to General Manager Decommissioning ML15224B2862015-09-0404 September 2015 Nuclear Generating Plant - Issuance of Amendment for Operating License and Technical Specification Based on Permanently Shutdown and Defueled Status ML15121A5702015-05-29029 May 2015 Letter, Safety Evaluation for Order Approving Transfer of Licenses and Conforming Amendments ML15027A2092015-03-31031 March 2015 Issuance of Amendment Regarding Changes to the Emergency Plan and Emergency Action Levels ML14318A9292014-12-19019 December 2014 H. B. Robinson; Shearon Harris Nuclear Power Plant; and Crystal River, Unit 3 - Issuance of License Amendments Regarding Revision to Cyber Security Plan Implementation Schedule Completion Date (TAC Nos. MF3263 - MF3267) ML14097A1452014-07-11011 July 2014 Nuclear Generating Plant - Issuance of Amendment No. 244, Revise Technical Specifications to Remove Certain Requirements from Section 5, Administrative Controls ML13158A2772013-10-18018 October 2013 Issuance of Amendment Regarding the Request to Change the Licensee'S Name ML12339A0672012-12-18018 December 2012 Issuance of License Amendments Regarding Cyber Security ML12136A3922012-06-26026 June 2012 Issuance of Amendment Regarding Departure from a Method for Evaluating the Auxiliary Building Overhead Crane and Revisions to Associated Commitments ML12081A2792012-03-19019 March 2012 License Amendment Request #312, Revision 0, Departure from a Method of Evaluation for the Auxiliary Building Overhead Crane - Implementation Schedule Change Request ML11292A0412012-02-24024 February 2012 Nuclear Generating Plant - Issuance of Amendment 240 Regarding Improved Technical Specifications 3.7.19 Diesel Drive Emergency Feedwater Pump Fuel Oil, Lube Oil, and Starting Air ML11321A1652011-12-27027 December 2011 Nuclear Generating Plant - Issuance of Amendment 239 Regarding Departure from a Method for Evaluating the Auxiliary Building Overhead Crane and Revisions to Associated Commitments ML11193A0282011-07-29029 July 2011 Issuance of Amendments Approval of Cyber Security Plan ML0911000562009-05-29029 May 2009 License Amendment, Issuance of Amendment Regarding the Revision of the Steam Generator Portion of the Technical Specifications to Replacement of the Steam Generators ML0834704912009-01-0909 January 2009 Issuance of Amendment Regarding Revisions to Improved Technical Specification Surveillance Requirement 3.7.5.2, Emergency Feedwater System ML0820200062008-07-30030 July 2008 Issuance of Amendment 230 Regarding Control Room Envelope Habitability in Accordance with TSTF-448 ML0801403722008-01-14014 January 2008 Cyrstal River Unit 3 - Administrative Correction to Amendment Steam Generator Reporting Requirements (Tac. MD7453) ML0729103172007-10-25025 October 2007 License Amendment 227 Fuel Storage Patterns in the Spent Fuel Pool ML0725501372007-10-24024 October 2007 Issuance of Amendment Regarding Spent Fuel Pool Missile Shields ML0728508942007-10-23023 October 2007 License Amendment 225 Regarding Nuclear Services Closed Cycle Cooling Water System ML0723400102007-08-23023 August 2007 Revised Pages of Facility Operating License DPR-72 B.5.b ML0715004662007-06-15015 June 2007 License Amendment, Issuance of Amendment to Adopt TSTF-372 ML0713401122007-05-16016 May 2007 Issuance of License Amendment 223 Regarding Steam Generator Tube Inspection Program ML0709401402007-03-27027 March 2007 Administrative Amendment for EA-06-037 ML0529401792005-10-31031 October 2005 License Amendment, Probabilistic Methodology for Tube End Crack Alternate Repair Criteria, TAC No. MC5813 ML0525900462005-09-15015 September 2005 License Amendment, Temporary Extension of the Nuclear Services Seawater System Train Completion Time ML0522101892005-09-0606 September 2005 License Amendment No. 220 Regarding Removal of Obsolete Footnotes from the Technical Specifications ML0517103812005-08-0404 August 2005 License Amendment, Reactor Building Spray Nozzle Surveillance Requirement ML0518903482005-07-27027 July 2005 Amendment 218, Surveillance Requirements for RCP Flywheel Inspection ML0511104972005-04-19019 April 2005 Amendment 217, TS Revision to Eliminate Monthly Operating and Annual Occupational Radiation Exposure Reports Requirements 2021-11-24
[Table view] Category:Safety Evaluation
MONTHYEARML21238A0952021-10-13013 October 2021 Issuance of Amendment No. 259 Approving the ISFSI-Only Emergency Plan, Revision Draft a ML21159A0422021-06-28028 June 2021 VY and CR Indirect License Transfer Package ML20101G5832020-04-10010 April 2020 CR-3 License Transfer SE Corrected ML20101G5822020-04-10010 April 2020 CR-3 License Transfer SE Corrected Cover Letter ML20069A0272020-04-0101 April 2020 CR-3 License Transfer Enc 3 SE ML20009D0432020-01-10010 January 2020 Letter to Hobbs, Crystal River Unit 3 Nuclear Generating Plant - Corrected Safety Evaluation for Approval of Partial Site Release for Facility Operating License No. DPR-72 ML20009D2502020-01-10010 January 2020 SER Crystal River Unit 3 Nuclear Generating Plant - Corrected Safety Evaluation for Approval of Partial Site Release for Facility ML19339G5092020-01-0202 January 2020 Letter to Hobbs, Crystal River Unit 3 Nuclear Generating Plant - Approval of Partial Site Release for Facility Operating License No. DPR-72 ML19080A1892019-05-0303 May 2019 Rev 1 Safety Evaluation ML17027A1672017-06-27027 June 2017 Safety Evaluation ML17096A2832017-06-22022 June 2017 Non-Sensitive Safety Evaluation by the Office of Nuclear Material Safety and Safeguards for Crystal River Unit 3 ML17048A4832017-03-22022 March 2017 Safety Evaluation for CR-3 ISFSI Emergency Plan and EAL Bases Manual ML16244A1032016-12-0505 December 2016 Safety Evaluation for Crystal River Unit 3 ISFSI Emergency Plan ML16201A1352016-08-12012 August 2016 Safety Evaluation Input for Independent Spent Fuel Storage Installation Only Emergency Plan ML16173A0222016-08-10010 August 2016 Safety Evaluation for License Transfer, Crystal River Unit 3, from Seminole Electric Corp., Inc. to Duke Energy Florida, Inc ML15261A4522015-11-27027 November 2015 Nuclear Generating Plant - Issuance of Amendment No. 249 Regarding Technical Specification Change of Management Titles to General Manager Decommissioning ML15224B2862015-09-0404 September 2015 Nuclear Generating Plant - Issuance of Amendment for Operating License and Technical Specification Based on Permanently Shutdown and Defueled Status ML15121A5702015-05-29029 May 2015 Letter, Safety Evaluation for Order Approving Transfer of Licenses and Conforming Amendments ML15110A1292015-04-22022 April 2015 Correction to the Emergency Planning Exemptions Safety Evaluation ML15027A2092015-03-31031 March 2015 Issuance of Amendment Regarding Changes to the Emergency Plan and Emergency Action Levels ML15058A9062015-03-30030 March 2015 Letter, Exemptions from Certain Emergency Planning Requirements and Related Safety Evaluation ML14344A4082014-12-19019 December 2014 Nuclear Generating Plant - Review of Spent Fuel Management Program and the Preliminary Decommissioning Cost Estimate ML14318A9292014-12-19019 December 2014 H. B. Robinson; Shearon Harris Nuclear Power Plant; and Crystal River, Unit 3 - Issuance of License Amendments Regarding Revision to Cyber Security Plan Implementation Schedule Completion Date (TAC Nos. MF3263 - MF3267) ML14097A1452014-07-11011 July 2014 Nuclear Generating Plant - Issuance of Amendment No. 244, Revise Technical Specifications to Remove Certain Requirements from Section 5, Administrative Controls ML14155A1812014-06-26026 June 2014 Review of Certified Fuel Handler Training and Retraining Program ML13158A2772013-10-18018 October 2013 Issuance of Amendment Regarding the Request to Change the Licensee'S Name ML13121A1092013-05-0909 May 2013 Staff Assessment in Response to Recommendation 9.3 of the Near-Term Task Force Related to the Fukushima Dai-Ichi Nuclear Power Plant Accident ML12339A0672012-12-18018 December 2012 Issuance of License Amendments Regarding Cyber Security ML12249A2362012-10-11011 October 2012 Nuclear Generating Plant - Relief Request #11-001-MX Related to Suspension of Concrete Containment Examination for the Fourth-10-Year Interval of the Inservice Inspection Program ML12136A3922012-06-26026 June 2012 Issuance of Amendment Regarding Departure from a Method for Evaluating the Auxiliary Building Overhead Crane and Revisions to Associated Commitments ML11292A0412012-02-24024 February 2012 Nuclear Generating Plant - Issuance of Amendment 240 Regarding Improved Technical Specifications 3.7.19 Diesel Drive Emergency Feedwater Pump Fuel Oil, Lube Oil, and Starting Air ML11321A1652011-12-27027 December 2011 Nuclear Generating Plant - Issuance of Amendment 239 Regarding Departure from a Method for Evaluating the Auxiliary Building Overhead Crane and Revisions to Associated Commitments ML11255A0552011-12-0202 December 2011 Transmittal Letter - Order Approving Indirect License Transfer ML11193A0282011-07-29029 July 2011 Issuance of Amendments Approval of Cyber Security Plan ML1006400842010-03-19019 March 2010 Relief Requests 09 001 II, 09 002 II, and 09 003 II, Third 10-year Interval Inservice Inspection Program Plan. ML0911000562009-05-29029 May 2009 License Amendment, Issuance of Amendment Regarding the Revision of the Steam Generator Portion of the Technical Specifications to Replacement of the Steam Generators ML0834704912009-01-0909 January 2009 Issuance of Amendment Regarding Revisions to Improved Technical Specification Surveillance Requirement 3.7.5.2, Emergency Feedwater System ML0822103922008-09-0909 September 2008 Request for Relief No. 07-001-SS Regarding the Fourth 10-Year Interval Inservice Inspection Visual Examination of the Reactor Vessel Support Skirt ML0817502522008-07-31031 July 2008 Relief Request No. 07-00-001- Pt Fourth Ten-Year Interval Inservice Inspection on System Pressure Test Boundary Tac MD7738) ML0820200062008-07-30030 July 2008 Issuance of Amendment 230 Regarding Control Room Envelope Habitability in Accordance with TSTF-448 ML0812604712008-05-22022 May 2008 Relief Request #08-001-RR, Revision 1, to Install a Weld Overlay on the Dissimilar Metal Weld in the Decay Heat Drop Line ML0730301322007-11-15015 November 2007 Relief Request #07-003-RR Regarding Structural Weld Overlays ML0729103172007-10-25025 October 2007 License Amendment 227 Fuel Storage Patterns in the Spent Fuel Pool ML0725501372007-10-24024 October 2007 Issuance of Amendment Regarding Spent Fuel Pool Missile Shields ML0728508942007-10-23023 October 2007 License Amendment 225 Regarding Nuclear Services Closed Cycle Cooling Water System ML0722600082007-08-23023 August 2007 Conforming License Amendment to Incorporate the Mitigation Strategies Required by Section B.5.b. of Commission Order EA-02-026 (Tac No. MD4524) ML0715004662007-06-15015 June 2007 License Amendment, Issuance of Amendment to Adopt TSTF-372 ML0713401122007-05-16016 May 2007 Issuance of License Amendment 223 Regarding Steam Generator Tube Inspection Program ML0709505032007-04-27027 April 2007 Evaluation of 2005 Steam Generator Tube Inspections at Crystal River Unit 3 ML0622005742006-10-19019 October 2006 Authorization for Use of Delta Protection Mururoa Single-Use, Supplied-Air Suits, Models V4 F1 and V4 Mth 2 2021-06-28
[Table view] |
Text
May 16, 2007 Mr. Dale E. Young, Vice President Crystal River Nuclear Plant (NA1B)
ATTN: Supervisor, Licensing & Regulatory Programs 15760 W. Power Line Street Crystal River, Florida 34428-6708
SUBJECT:
CRYSTAL RIVER UNIT 3 - ISSUANCE OF AMENDMENT REGARDING STEAM GENERATOR TUBE INSPECTION PROGRAM (TAC NO. MD2054)
Dear Mr. Young:
The Commission has issued the enclosed Amendment No. 223 to Facility Operating License No. DPR-72 for Crystal River Unit 3. The amendment consists of changes to the existing Technical Specifications (TS) in response to your letter dated May 25, 2006, as supplemented by letters dated December 21, 2006, March 14, 2007, and March 30, 2007. The amendment revises the steam generator tube surveillance program to one modeled after Technical Specification Task Force (TSTF) Traveler TSTF-449, Steam Generator Tube Integrity.
A copy of the Safety Evaluation is enclosed. The Notice of Issuance will be included in the Commission's biweekly Federal Register notice.
Sincerely,
/RA/
Stewart N. Bailey, Senior Project Manager Plant Licensing Branch II-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-302
Enclosures:
- 1. Amendment No. 223 to DPR-72
- 2. Safety Evaluation cc w/enclosures: See next page
May 16, 2007 Mr. Dale E. Young, Vice President Crystal River Nuclear Plant (NA1B)
ATTN: Supervisor, Licensing & Regulatory Programs 15760 W. Power Line Street Crystal River, Florida 34428-6708
SUBJECT:
CRYSTAL RIVER UNIT 3 - ISSUANCE OF AMENDMENT REGARDING STEAM GENERATOR TUBE INSPECTION PROGRAM (TAC NO. MD2054)
Dear Mr. Young:
The Commission has issued the enclosed Amendment No. 223 to Facility Operating License No. DPR-72 for Crystal River Unit 3. The amendment consists of changes to the existing Technical Specifications (TS) in response to your letter dated May 25, 2006, as supplemented by letters dated December 21, 2006, March 14, 2007, and March 30, 2007. The amendment revises the steam generator tube surveillance program to one modeled after Technical Specification Task Force (TSTF) Traveler TSTF-449, Steam Generator Tube Integrity.
A copy of the Safety Evaluation is enclosed. The Notice of Issuance will be included in the Commission's biweekly Federal Register notice.
Sincerely,
/RA/
Stewart N. Bailey, Senior Project Manager Plant Licensing Branch II-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-302
Enclosures:
- 1. Amendment No. 223 to DPR-72
- 2. Safety Evaluation cc w/enclosures: See next page Distribution:
PUBLIC LPL2-2 R/F RidsNrrDorlLpl2-2 RidsNrrPMSBailey RidsOgcRp RidsNrrLABClayton (Hard Copy)
RidsAcrsAcnwMailCenter RidsNrrCdiCsgb RidsRgn2MailCenter RidsNrrDorlDpr K. Karwoski G. Hill, OIS (4 Hard Copies)
Package No.: ML071340079 TS: ML071410102 ADAMS ACCESSION NO.: ML071340112 OFFICE LPL2-2/PM LPL2-2/LA CSGB/BC LPL2-2/BC NAME SBailey BClayton AHiser TBoyce DATE 5/14/07 5/14/07 3/29/07 5/16/07 OFFICIAL RECORD RECORD
Mr. Dale E. Young Crystal River Nuclear Plant, Unit 3 Florida Power Corporation cc:
Mr. R. Alexander Glenn Chairman Associate General Counsel (MAC-BT15A) Board of County Commissioners Florida Power Corporation Citrus County P.O. Box 14042 110 North Apopka Avenue St. Petersburg, Florida 33733-4042 Inverness, Florida 34450-4245 Mr. Jon A. Franke Mr. Michael J. Annacone Plant General Manager Engineering Manager Crystal River Nuclear Plant (NA2C) Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street 15760 W. Power Line Street Crystal River, Florida 34428-6708 Crystal River, Florida 34428-6708 Mr. Jim Mallay Mr. Daniel L. Roderick Framatome ANP Director Site Operations 1911 North Ft. Myer Drive, Suite 705 Crystal River Nuclear Plant (NA2C)
Rosslyn, Virginia 22209 15760 W. Power Line Street Crystal River, Florida 34428-6708 Mr. William A. Passetti, Chief Department of Health Senior Resident Inspector Bureau of Radiation Control Crystal River Unit 3 2020 Capital Circle, SE, Bin #C21 U.S. Nuclear Regulatory Commission Tallahassee, Florida 32399-1741 6745 N. Tallahassee Road Crystal River, Florida 34428 Attorney General Department of Legal Affairs Mr. Terry D. Hobbs The Capitol Manager, Nuclear Assessment Tallahassee, Florida 32304 Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street Mr. Craig Fugate, Director Crystal River, Florida 34428-6708 Division of Emergency Preparedness Department of Community Affairs David T. Conley 2740 Centerview Drive Associate General Counsel II - Legal Dept.
Tallahassee, Florida 32399-2100 Progress Energy Service Company, LLC Post Office Box 1551 Raleigh, North Carolina 27602-1551
FLORIDA POWER CORPORATION CITY OF ALACHUA CITY OF BUSHNELL CITY OF GAINESVILLE CITY OF KISSIMMEE CITY OF LEESBURG CITY OF NEW SMYRNA BEACH AND UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH CITY OF OCALA ORLANDO UTILITIES COMMISSION AND CITY OF ORLANDO SEMINOLE ELECTRIC COOPERATIVE, INC.
DOCKET NO. 50-302 CRYSTAL RIVER UNIT 3 NUCLEAR GENERATING PLANT AMENDMENT TO FACILITY OPERATING LICENSE Amendment No. 223 License No. DPR-72
- 1. The Nuclear Regulatory Commission (the Commission) has found that:
A. The application for amendment by Florida Power Corporation, et al. (the licensees),
dated May 25, 2006, as supplemented by letters dated December 21, 2006, March 14, 2007, and March 30, 2007, complies with the standards and requirements of the Atomic Energy Act of 1954, as amended (the Act), and the Commission's rules and regulations set forth in 10 CFR Chapter I; B. The facility will operate in conformity with the application, the provisions of the Act, and the rules and regulations of the Commission; C. There is reasonable assurance (i) that the activities authorized by this amendment can be conducted without endangering the health and safety of the public, and (ii) that such activities will be conducted in compliance with the Commission's regulations; D. The issuance of this amendment will not be inimical to the common defense and security or to the health and safety of the public; and
E. The issuance of this amendment is in accordance with 10 CFR Part 51 of the Commission's regulations and all applicable requirements have been satisfied.
- 2. Accordingly, the license is amended by changes to the Technical Specifications as indicated in the attachment to this license amendment, and paragraph 2.C.(2) of Facility Operating License No. DPR-72 is hereby amended to read as follows:
Technical Specifications The Technical Specifications contained in Appendices A and B, as revised through Amendment No. 223, are hereby incorporated in the license. Florida Power Corporation shall operate the facility in accordance with the Technical Specifications.
- 3. This license amendment is effective as of its date of issuance and shall be implemented within 90 days of issuance.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
Thomas H. Boyce, Chief Plant Licensing Branch II-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
Attachment:
Changes to the Facility Operating License and Technical Specifications Date of Issuance: May 16, 2007
ATTACHMENT TO LICENSE AMENDMENT NO. 223 FACILITY OPERATING LICENSE NO. DPR-72 DOCKET NO. 50-302 Replace the following page of Facility Operating License DPR-72 with the attached revised page. The revised page is identified by amendment number and contains a vertical line indicating the area of change.
Remove Insert 4 4 Replace the following pages of the Appendix "A" Technical Specifications with the attached revised pages. The revised pages are identified by amendment number and contain vertical lines indicating the areas of change.
Remove Insert ii ii vi vi 1.1-5 1.1-5 3.4-22 3.4-22 3.4-23 3.4-23 3.4-34 3.4-34 3.4-35 3.4-35 5.0-13 5.0-13 5.0-14 5.0-14 5.0-14A ---
5.0-15 5.0-15 5.0-16 5.0-16 5.0-17 5.0-17 5.0-17A 5.0-17A 5.0-24 5.0-24 5.0-25 5.0-25 5.0-26 5.0-26 5.0-28 5.0-28 5.0-29 5.0-29
SAFETY EVALUATION BY THE OFFICE OF NUCLEAR REACTOR REGULATION RELATED TO AMENDMENT NO. 223 TO FACILITY OPERATING LICENSE NO. DPR-72 FLORIDA POWER CORPORATION, ET AL.
CRYSTAL RIVER UNIT 3 NUCLEAR GENERATING PLANT DOCKET NO. 50-302
1.0 INTRODUCTION
By letter dated May 25, 2006 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML061500062), as supplemented by letters dated December 21, 2006 (ML070040108), March 14, 2007 (ML070750085), and March 30, 2006 (ML071030140), the Florida Power Corporation (the licensee) requested changes to the Technical Specifications (TSs) for Crystal River Unit 3 (CR-3). The supplements dated December 21, 2006, March 14, 2007, and March 30, 2007, provided additional information that clarified the application, did not expand the scope of the application as originally noticed, and did not change the Nuclear Regulatory Commission (NRC) staffs original proposed no significant hazards consideration determination as published in the Federal Register on August 29, 2006 (71 FR 51229).
The proposed changes would revise the existing steam generator (SG) tube surveillance program. The changes are modeled after TS Task Force (TSTF) Standard Technical Specification Change Traveler TSTF-449, Revision 4, Steam Generator Tube Integrity, and the model safety evaluation prepared by the NRC and published in the Federal Register on March 2, 2005 (70 FR 10298). In this regard, the scope of the application includes changes to the definition of leakage, changes to the primary-to-secondary leakage requirements, changes to the SG tube surveillance program (SG tube integrity), changes to the reporting requirements, and associated changes to the TS Bases.
2.0 REGULATORY EVALUATION
The background, description, and applicability of the proposed changes associated with the SG tube integrity issue and the applicable regulatory requirements were included in the NRC staffs model safety evaluation (SE) published in the Federal Register on March 2, 2005 (70 FR 10298). The Notice of Availability of Model Application Concerning Technical Specification Improvement to Modify Requirements Regarding Steam Generator Tube Integrity Using the Consolidated Line Item Improvement Process, was published in the Federal Register on May 6, 2005 (70 FR 24126), and made the model SE available for licensees to reference.
3.0 TECHNICAL EVALUATION
In its May 25, 2006, application, and December 21, 2006, and March 14, 2007, supplements, the licensee proposed changes to the TSs that are modeled after TSTF-449. There were minor differences between TSTF-449 and the licensee's application. These included differences in the facility licensing basis (than that discussed in TSTF-449) and differences in TS numbering.
These differences are discussed below.
With respect to the differences in the facility licensing basis, the differences did not invalidate the technical evaluation on TSTF-449; rather they resulted in the licensee having to slightly deviate from some of the modifications discussed in TSTF-449. For example, the licensee indicated in their Bases that the dose consequences are within the limits of Title 10 of the Code of Federal Regulations (10 CFR) Section 50.67, rather than 10 CFR Part 100 as indicated in TSTF-449, since the current licensing basis for CR-3 uses an alternative source term in accordance with the provisions of 10 CFR 50.67. Since these differences were minor in nature, they were consistent with the plants licensing basis, or they were consistent with the intent of TSTF-449, the NRC staff determined they were acceptable.
With respect to the differences in the numbering of the TSs, these differences were administrative in nature and did not affect the technical adequacy of the submittal. As a result, the NRC staff determined they were acceptable.
The licensee proposed a few changes that went beyond TSTF-449. For example, the licensee proposed to delete reference in TS 3.4.12 that the SGs should be operable. Since TSTF-449 requires steam generators to have tube integrity for operation in Modes 1, 2, 3, or 4, deleting this reference to operability was considered acceptable. Since these differences were administrative in nature and did not affect the technical adequacy of the submittal, the NRC staff determined they were acceptable.
In addition to these minor changes, the licensee proposed to include previously approved alternate repair criteria and repair methods into their proposed new TSs. The structure of TSTF-449 allows licensees to incorporate alternate repair criteria and methods into the TSTF-449 format. However, incorporating the previously approved repair criteria and repair methods into the TSTF-449 format resulted in several additions, deletions and changes to the requirements due to the format, content, and performance-based approach of TSTF-449. The staff verified that (a) the inspection criteria associated with these repair criteria and methods were moved, as appropriate, to the inspection section of the proposed SG TSs, (b) the repair criteria were moved, as appropriate, to the repair criteria section of the proposed SG TSs, (c) the repair methods were moved to the repair method section of the proposed SG TSs, and (d) the reporting requirements were moved to the reporting section of the proposed SG TSs.
There were some pre-existing reporting requirements associated with these repair criteria that were deleted since the standard TSTF-449 format requires reporting of this information. In addition, the timing for several of the reports was changed from prior to Mode 4 to 180 days after the initial entry into Mode 4. This change in the timing of the report was considered acceptable since 180 days is consistent with the TSTF-449 reporting timeframe and operating experience indicates that the growth and initiation of the indications discussed in these reports does not warrant a report prior to Mode 4. The licensee also deleted several references to the categorization of the inspection results because the categorization scheme previously used was not included in TSTF-449, since it did not focus on the goal of maintaining tube integrity. In
addition, the licensee made several editorial changes to clarify the alternate repair criteria requirements, remove unnecessary text, or to maintain consistency with the terminology in TSTF-449. In summary, the NRC staff determined that the previously approved repair criteria and repair methods were appropriately incorporated into the plants TSs.
The remainder of the application was consistent with, or more limiting than, TSTF-449.
Consistent with TSTF-449, the proposed TS changes include: (1) a revised definition of LEAKAGE, (2) a revised TS 3.4.12, RCS (Reactor Coolant System) Operational Leakage, (3) a new TS 3.4.16, Steam Generator (OTSG [once-through steam generator]) Tube Integrity, (4) a revised TS 5.6.2.10, Steam Generator (OTSG) Program, (5) a revised TS 5.7.2.c, d, and e, for steam generator reports, and (6) a revised Table of Contents to reflect the proposed changes. The licensee included in its application the revised TS Bases to be implemented with the TS change. The NRC staff finds that the TS Bases Control Program is the appropriate process for updating the affected TS Bases pages and has, therefore, not included the affected Bases pages with this amendment.
The staff determined that the model safety evaluation is applicable to this review and finds the proposed changes acceptable.
The proposed TS changes establish a programmatic, largely performance-based regulatory framework for ensuring SG tube integrity is maintained. The NRC staff finds that it addresses key shortcomings of the current framework by ensuring that SG programs are focused on accomplishing the overall objective of maintaining tube integrity. It incorporates performance criteria for evaluating tube integrity that the NRC staff finds consistent with the structural margins and the degree of leak tightness assumed in the current plant licensing basis. The NRC staff finds that maintaining these performance criteria provides reasonable assurance that the SGs can be operated safely without increase in risk.
The revised TSs will contain limited specific details concerning how the SG Program is to achieve the required objective of maintaining tube integrity; the intent being that the licensee will have the flexibility to determine the specific strategy for meeting this objective. However, the NRC staff finds that the revised TSs include sufficient regulatory constraints on the establishment and implementation of the SG Program such that they provide reasonable assurance that tube integrity will be maintained.
Failure to meet the performance criteria will be reportable pursuant to the requirements in 10 CFR 50.72 and 50.73. The NRC reactor oversight process provides a process by which the NRC staff can verify that the licensee has identified any SG Program deficiencies that may have contributed to such an occurrence and that appropriate corrective actions have been implemented.
In conclusion, the NRC staff finds that the TS changes proposed by the licensee in its May 25, 2006, application and December 21, 2006, March 14, 2007, and March 30, 2007, supplements conform to the requirements of 10 CFR 50.36 and establish a TS framework that will provide reasonable assurance that SG tube integrity is maintained without undue risk to public health and safety.
4.0 STATE CONSULTATION
Based upon a letter dated May 2, 2003, from Michael N. Stephens of the Florida Department of Health, Bureau of Radiation Control, to Brenda L. Mozafari, Senior Project Manager, U.S. Nuclear Regulatory Commission, the State of Florida does not desire notification of issuance of license amendments.
5.0 ENVIRONMENTAL CONSIDERATION
S The amendment changes a requirement with respect to installation or use of a facility component located within the restricted area as defined in 10 CFR Part 20 and changes surveillance requirements. The NRC staff has determined that the amendment involves no significant increase in the amounts, and no significant change in the types, of any effluents that may be released offsite, and that there is no significant increase in individual or cumulative occupational radiation exposure. The Commission has previously issued a proposed finding that the amendment involves no significant hazards consideration, and there has been no public comment on such finding (71 FR 51229). Accordingly, the amendment meets the eligibility criteria for categorical exclusion set forth in 10 CFR 51.22(c)(9). Pursuant to 10 CFR 51.22(b) no environmental impact statement or environmental assessment need be prepared in connection with the issuance of the amendment.
7.0 CONCLUSION
The Commission has concluded, based on the considerations discussed above, that: (1) there is reasonable assurance that the health and safety of the public will not be endangered by operation in the proposed manner, (2) such activities will be conducted in compliance with the Commission's regulations, and (3) the issuance of these amendments will not be inimical to the common defense and security or to the health and safety of the public.
Principal Contributor: K. Karwoski Date: May 16, 2007